Search icon

JOHN R. MOTT, INC.

Company Details

Name: JOHN R. MOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1959 (66 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 116210
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 11 TURNPIKE LN 11 TUNPIKE LN, ALBANY, NY, United States, 12203
Principal Address: 11 ACCESS ROAD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUY L. MAIKELS SR Chief Executive Officer 11 ACCESS ROAD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
JOHN R. MOTT, INC. DOS Process Agent 11 TURNPIKE LN 11 TUNPIKE LN, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
141440367
Plan Year:
2020
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
2021-01-15 2021-10-14 Address 11 TURNPIKE LN 11 TUNPIKE LN, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2010-08-23 2011-01-13 Address 983 KINGS ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
2010-08-23 2021-10-14 Address 11 ACCESS ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2010-08-23 2021-01-15 Address 11 ACCESS ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2006-01-19 2010-08-23 Address 2323 SECOND AVE, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211014002045 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
210115060466 2021-01-15 BIENNIAL STATEMENT 2021-01-01
130108006935 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110113002283 2011-01-13 BIENNIAL STATEMENT 2011-01-01
100823002430 2010-08-23 BIENNIAL STATEMENT 2009-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State